2nd Floor
London
W1D 5EU
Director Name | Ms Julia Anne Hoyle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(4 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Ms Muriel Denise Pousse |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2014) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50k at £1 | Amine Ratl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,685 |
Cash | £53,351 |
Current Liabilities | £18,925 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 April 2020 | Change of details for Mr Amine Ratl as a person with significant control on 24 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Mr Amine Ratl on 24 April 2020 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
16 April 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mr Amine Ratl on 26 April 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mr Amine Ratl on 26 April 2017 (2 pages) |
27 October 2016 | Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages) |
27 October 2016 | Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 April 2014 | Director's details changed for Ms Julia Anne Hoyle on 10 April 2014 (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 April 2014 | Director's details changed for Ms Julia Anne Hoyle on 10 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Amine Ratl on 10 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Amine Ratl on 10 April 2014 (2 pages) |
31 March 2014 | Termination of appointment of Jd Secretariat Limited as a secretary (1 page) |
31 March 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Jd Secretariat Limited as a secretary (1 page) |
28 May 2013 | Appointment of Ms Julia Anne Hoyle as a director (2 pages) |
28 May 2013 | Appointment of Ms Julia Anne Hoyle as a director (2 pages) |
8 May 2013 | Appointment of Jd Secretariat Limited as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Muriel Pousse as a director (1 page) |
8 May 2013 | Termination of appointment of Muriel Pousse as a director (1 page) |
8 May 2013 | Appointment of Mr Amine Ratl as a director (2 pages) |
8 May 2013 | Appointment of Jd Secretariat Limited as a secretary (2 pages) |
8 May 2013 | Appointment of Mr Amine Ratl as a director (2 pages) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|